Company NameTotal Construction Recruitment Limited
DirectorThomas Christopher Cullen
Company StatusActive
Company Number10550126
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Christopher Cullen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Arlington Road
Stretford
Manchester
Greater Manchester
M32 9HJ
Director NameMr Timothy Hilton Marston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address24 The Downs
Altrincham
WA14 2PU

Location

Registered Address24 The Downs
Altrincham
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

18 April 2018Delivered on: 27 April 2018
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 15 February 2017
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

20 January 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 30 December 2022 (7 pages)
23 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 30 December 2021 (4 pages)
27 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
20 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
10 March 2021Termination of appointment of Timothy Hilton Marston as a director on 1 April 2020 (1 page)
28 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
27 March 2020Amended total exemption full accounts made up to 29 January 2019 (4 pages)
20 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 February 2020Notification of Thomas Christopher Cullen as a person with significant control on 6 January 2017 (2 pages)
30 January 2020Previous accounting period shortened from 29 January 2020 to 31 December 2019 (1 page)
30 January 2020Total exemption full accounts made up to 29 January 2019 (4 pages)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
23 August 2019Cessation of Tommas Christopher Cullen as a person with significant control on 1 August 2019 (1 page)
23 August 2019Appointment of Mr Timothy Hilton Marston as a director on 12 August 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 30 January 2018 (4 pages)
20 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
5 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
27 April 2018Registration of charge 105501260002, created on 18 April 2018 (23 pages)
26 April 2018Satisfaction of charge 105501260001 in full (4 pages)
5 February 2018Registered office address changed from 25 Arlington Road Stretford Manchester Greater Manchester M32 9HJ England to 24 the Downs Altrincham WA14 2PU on 5 February 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
15 February 2017Registration of charge 105501260001, created on 9 February 2017 (11 pages)
15 February 2017Registration of charge 105501260001, created on 9 February 2017 (11 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Director's details changed for Mr Tom Cullen on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Tom Cullen on 13 January 2017 (2 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)